Name: | RKL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1980 (45 years ago) |
Entity Number: | 633344 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1010 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LEHMAN | Chief Executive Officer | 125 HEWLETT NECK ROAD, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-27 | 1993-02-02 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-06-13 | 2019-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-06-13 | 1983-04-27 | Address | 350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206000785 | 2019-02-06 | CERTIFICATE OF AMENDMENT | 2019-02-06 |
960626002731 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
000046001935 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
930202002185 | 1993-02-02 | BIENNIAL STATEMENT | 1992-06-01 |
B638201-3 | 1988-05-11 | CERTIFICATE OF AMENDMENT | 1988-05-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State